CHEWYMOON LIMITED

Register to unlock more data on OkredoRegister

CHEWYMOON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09919562

Incorporation date

16/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 33, 2 Hoffmans Road, London E17 6ZFCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2015)
dot icon17/01/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 33 2 Hoffmans Road London E17 6ZF on 2024-01-17
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Termination of appointment of Lijo Sebastian Jose as a director on 2021-08-31
dot icon02/03/2022
Cessation of Lijo Sebastian Jose as a person with significant control on 2021-08-31
dot icon17/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/11/2020
Termination of appointment of Nick Christensen as a director on 2020-11-11
dot icon11/11/2020
Termination of appointment of Garreth Hodgson as a director on 2020-11-11
dot icon11/11/2020
Termination of appointment of Gary Michael Frank as a director on 2020-11-11
dot icon11/11/2020
Termination of appointment of Theadora Alexander as a director on 2020-11-11
dot icon11/11/2020
Termination of appointment of Ananth Sriskandarajah as a director on 2020-11-01
dot icon07/10/2020
Termination of appointment of Rita Dhut as a director on 2020-10-07
dot icon09/07/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon03/06/2020
Confirmation statement made on 2020-04-28 with updates
dot icon14/02/2020
Micro company accounts made up to 2019-12-31
dot icon21/01/2020
Change of details for Mr Lijo Sebastian Jose as a person with significant control on 2020-01-01
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-05-24
dot icon12/07/2019
Termination of appointment of Verena Klanner as a director on 2019-07-12
dot icon13/06/2019
Statement of capital following an allotment of shares on 2018-11-23
dot icon07/06/2019
Sub-division of shares on 2018-10-30
dot icon10/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon10/04/2019
Micro company accounts made up to 2018-12-31
dot icon26/10/2018
Statement of capital following an allotment of shares on 2018-03-08
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-12-31
dot icon16/01/2018
Resolutions
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-07-15
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-08-03
dot icon03/01/2018
Change of share class name or designation
dot icon13/11/2017
Statement of capital following an allotment of shares on 2017-11-08
dot icon28/10/2017
Appointment of Ms Theadora Alexander as a director on 2017-10-17
dot icon28/10/2017
Appointment of Ms Rita Dhut as a director on 2017-10-17
dot icon23/10/2017
Appointment of Mr Nick Christensen as a director on 2017-10-21
dot icon22/10/2017
Appointment of Mr Gary Michael Frank as a director on 2017-10-22
dot icon22/10/2017
Appointment of Mr Ananth Sriskandarajah as a director on 2017-10-22
dot icon22/10/2017
Appointment of Mr Garreth Hodgson as a director on 2017-10-22
dot icon05/10/2017
Director's details changed for Mr Lijo Sebastian Jose on 2017-09-30
dot icon04/10/2017
Appointment of Ms Verena Klanner as a director on 2017-10-04
dot icon02/09/2017
Change of share class name or designation
dot icon18/07/2017
Total exemption small company accounts made up to 2016-12-31
dot icon26/06/2017
Change of details for Mr Lijo Sebastian Jose as a person with significant control on 2017-06-07
dot icon26/06/2017
Director's details changed for Mr Lijo Sebastian Jose on 2016-06-07
dot icon26/06/2017
Director's details changed for Mr Lijo Sebastian Jose on 2017-06-07
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon26/09/2016
Statement of capital following an allotment of shares on 2016-09-26
dot icon16/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
28/04/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jose, Lijo Sebastian
Director
16/12/2015 - 31/08/2021
6
Christensen, Nick
Director
21/10/2017 - 11/11/2020
-
Dhut, Rita
Director
17/10/2017 - 07/10/2020
9
Sriskandarajah, Ananth, Mr.
Director
22/10/2017 - 01/11/2020
-
Klanner, Verena
Director
04/10/2017 - 12/07/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEWYMOON LIMITED

CHEWYMOON LIMITED is an(a) Active company incorporated on 16/12/2015 with the registered office located at Flat 33, 2 Hoffmans Road, London E17 6ZF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEWYMOON LIMITED?

toggle

CHEWYMOON LIMITED is currently Active. It was registered on 16/12/2015 .

Where is CHEWYMOON LIMITED located?

toggle

CHEWYMOON LIMITED is registered at Flat 33, 2 Hoffmans Road, London E17 6ZF.

What does CHEWYMOON LIMITED do?

toggle

CHEWYMOON LIMITED operates in the Manufacture of breakfast cereals and cereals-based food (10.61/2 - SIC 2007) sector.

What is the latest filing for CHEWYMOON LIMITED?

toggle

The latest filing was on 17/01/2024: Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 33 2 Hoffmans Road London E17 6ZF on 2024-01-17.